Search icon

WILLIAM A. MEANEY SAND & GRAVEL, INC.

Company Details

Name: WILLIAM A. MEANEY SAND & GRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1970 (54 years ago)
Date of dissolution: 20 Dec 2004
Entity Number: 299564
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 9 HIBBERT SHORES, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 HIBBERT SHORES, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
SHARON MEANEY-ROSS Chief Executive Officer 7721 CAMELOT DR W, SARASOTA, FL, United States, 34233

History

Start date End date Type Value
1993-12-15 1997-01-13 Address R.D. #2 JONES ROAD, BOX 267, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-12-15 1997-01-13 Address R.D. #2 JONES ROAD, BOX 267, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1993-12-15 1997-01-13 Address WILLIAM A. MEANEY, R.D. #2 JONES ROAD BOX 267, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1993-02-11 1993-12-15 Address 15 SUNRISE DR., OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-02-11 1993-12-15 Address 15 SUNRISE DR., OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1970-12-11 1993-12-15 Address SUNRISE TERRACE, OSWEGO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041220000688 2004-12-20 CERTIFICATE OF DISSOLUTION 2004-12-20
021216002157 2002-12-16 BIENNIAL STATEMENT 2002-12-01
C308019-2 2001-10-15 ASSUMED NAME LLC INITIAL FILING 2001-10-15
010130002574 2001-01-30 BIENNIAL STATEMENT 2000-12-01
981222002063 1998-12-22 BIENNIAL STATEMENT 1998-12-01
970113002261 1997-01-13 BIENNIAL STATEMENT 1996-12-01
931215002745 1993-12-15 BIENNIAL STATEMENT 1993-12-01
930211002097 1993-02-11 BIENNIAL STATEMENT 1992-12-01
874676-4 1970-12-11 CERTIFICATE OF INCORPORATION 1970-12-11

Mines

Mine Name Type Status Primary Sic
Scriba Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name William A Meaney Sand & Gravel Inc
Role Operator
Start Date 1950-01-01
End Date 1987-05-04
Name William A Meaney Sand & Gravel Inc
Role Operator
Start Date 1987-05-05
Name Meaney Sharon
Role Current Controller
Start Date 1987-05-05
Name William A Meaney Sand & Gravel Inc
Role Current Operator
Granby Mine Surface Abandoned Construction Sand and Gravel
Directions to Mine Fulton, NY RT 3 WEST TO CO RT 8 NORTH TO 85 WEST 2 MILES ON LEFT

Parties

Name Syracuse Sand & Gravel LLC
Role Operator
Start Date 1998-07-23
Name William A Meaney Sand & Gravel Inc
Role Operator
Start Date 1993-06-01
End Date 1998-07-22
Name Richard J Riccelli
Role Current Controller
Start Date 1998-07-23
Name Syracuse Sand & Gravel LLC
Role Current Operator

Inspections

Start Date 2020-08-18
End Date 2020-08-18
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.5
Start Date 2019-04-08
End Date 2019-04-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2016-10-11
End Date 2016-10-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.25
Start Date 2016-06-30
End Date 2016-06-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2015-12-08
End Date 2015-12-09
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2015-04-27
End Date 2015-04-27
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.25
Start Date 2015-04-23
End Date 2015-04-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.25
Start Date 2014-06-24
End Date 2014-06-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.75
Start Date 2012-10-15
End Date 2012-10-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17
Start Date 2011-12-05
End Date 2011-12-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.75
Start Date 2011-06-13
End Date 2011-06-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22
Start Date 2006-08-15
End Date 2006-08-15
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2006-07-20
End Date 2006-07-25
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 33.25
Start Date 2005-09-09
End Date 2005-09-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.25
Start Date 2004-05-05
End Date 2004-05-06
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2003-09-11
End Date 2003-09-11
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2002-06-26
End Date 2002-06-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2000-10-06
End Date 2000-10-06
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2000-08-17
End Date 2000-08-17
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 17
Start Date 2000-04-13
End Date 2000-04-13
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 9

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 560
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 560
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 760
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 760
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 360
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 360
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 6360
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1590
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 1548
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 774
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 720
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 144
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2014
Annual Hours 490
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 490
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 10458
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1743
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 1295
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1295
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 16679
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2085
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 1761
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1761
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 5237
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1746
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 519
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 519
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 160
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 160
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 2365
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 788
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 1408
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 704
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 664
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 221
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 1842
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 614
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 858
Avg. Annual Empl. 2
Avg. Employee Hours 429
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 373
Avg. Annual Empl. 2
Avg. Employee Hours 187

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12057774 0215800 1982-05-06 123 W FIRST ST, Oswego, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-06
Case Closed 1982-05-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State